Search icon

RAY'S ENTERPRISES 2002, INC. - Florida Company Profile

Company Details

Entity Name: RAY'S ENTERPRISES 2002, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAY'S ENTERPRISES 2002, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000008076
FEI/EIN Number 030383081

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6401 SW 21 STREET, MIRAMAR, FL, 33023
Mail Address: 6401 SW 21 STREET, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON RAYMOND Director 6401 SW 21 STREET, MIRAMAR, FL, 33023
GORDON RAYMOND Agent 6401 SW 21 STREET, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 6401 SW 21 STREET, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2012-01-05 6401 SW 21 STREET, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 6401 SW 21 STREET, MIRAMAR, FL 33023 -
CANCEL ADM DISS/REV 2010-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000327826 TERMINATED 1000000470355 BROWARD 2013-02-01 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State